Entity Name: | BELL CITY RIFLE CLUB INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jun 1935 |
Business ALEI: | 0100229 |
Annual report due: | 20 Jun 2025 |
Business address: | 16 BRIAR COURT, CROMWELL, CT, 06416, United States |
Mailing address: | P.O. BOX 722, SOUTHINGTON, CT, United States, 06489-0722 |
ZIP code: | 06416 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | bellcityrifleclub@gmail.com |
NAICS
713940 Fitness and Recreational Sports CentersThis industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT LAQUERRE | Agent | 1774 MT VERNON ROAD, SOUTHINGTON, CT, 06489-0722, United States | +1 860-302-8907 | bellcityrifleclub@gmail.com | 16 BRIAR COURT, 16 BRIAR COURT, CROMWELL, CT, 06416, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT LAQUERRE | Officer | 1774 MOUNT VERNON ROAD, SOUTHINGTON, CT, 06489, United States | +1 860-302-8907 | bellcityrifleclub@gmail.com | 16 BRIAR COURT, 16 BRIAR COURT, CROMWELL, CT, 06416, United States |
EDWARD LEE JR | Officer | 1774 MOUNT VERNON ROAD, SOUTHINGTON, CT, 06489, United States | - | - | 130 SHEFFIELD LANE, BRISTOL, CT, 06010, United States |
JAMES VERBICKAS | Officer | 1774 MOUNT VERNON ROAD, SOUTHINGTON, CT, 06489, United States | - | - | 273 SMITH ROAD, THOMASTON, CT, 06787, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044394 | 2024-05-22 | - | Annual Report | Annual Report | - |
BF-0011077834 | 2023-05-21 | - | Annual Report | Annual Report | - |
BF-0010188631 | 2022-05-19 | - | Annual Report | Annual Report | 2022 |
0007370191 | 2021-06-12 | - | Annual Report | Annual Report | 2021 |
0006900405 | 2020-05-08 | - | Annual Report | Annual Report | 2020 |
0006558443 | 2019-05-14 | 2019-05-14 | Change of Agent | Agent Change | - |
0006557353 | 2019-05-14 | - | Annual Report | Annual Report | 2019 |
0006176423 | 2018-05-04 | - | Annual Report | Annual Report | 2018 |
0005861012 | 2017-06-07 | - | Annual Report | Annual Report | 2017 |
0005860153 | 2017-06-07 | - | Change of Agent Address | Agent Address Change | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information